Shortcuts

Prodsol New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037700041
NZBN
938376
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
1/17 Dallinghoe Crescent
Milford
Auckland 0620
New Zealand
Registered address used since 04 Aug 2015
62 Medallion Drive
Oteha
Auckland 0632
New Zealand
Service & physical address used since 04 Jul 2022
29 Hebron Road
Waiake
Auckland 0630
New Zealand
Service address used since 23 Jun 2023

Prodsol New Zealand Limited, a registered company, was incorporated on 11 Dec 1998. 9429037700041 is the NZ business identifier it was issued. "Business consultant service" (ANZSIC M696205) is how the company has been classified. The company has been run by 6 directors: Gary Russell Bartlett - an active director whose contract began on 01 Jan 2024,
Maurice Edwin Bartlett - an inactive director whose contract began on 21 May 2015 and was terminated on 01 Jan 2024,
Gary Russell Bartlett - an inactive director whose contract began on 11 Dec 1998 and was terminated on 08 Jul 2015,
Scott Murray Jacobs - an inactive director whose contract began on 01 Mar 2011 and was terminated on 27 May 2011,
Paulus Laurentius Maria Heimel - an inactive director whose contract began on 11 Dec 1998 and was terminated on 06 Sep 2000.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: 29 Hebron Road, Waiake, Auckland, 0630 (service address),
62 Medallion Drive, Oteha, Auckland, 0632 (physical address),
62 Medallion Drive, Oteha, Auckland, 0632 (service address),
1/17 Dallinghoe Crescent, Milford, Auckland, 0620 (registered address) among others.
Prodsol New Zealand Limited had been using 1/17 Dallinghoe Crescent, Milford, Auckland as their physical address until 04 Jul 2022.
Previous names used by this company, as we identified at BizDb, included: from 04 Feb 2002 to 30 Jun 2009 they were named Productivity Solutions International Limited, from 11 Dec 1998 to 04 Feb 2002 they were named Probsolv(Nz) Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1%). Finally the 3rd share allocation (98 shares 98%) made up of 2 entities.

Addresses

Principal place of activity

62 Medallion Drive, Oteha, Auckland, 0632 New Zealand


Previous addresses

Address #1: 1/17 Dallinghoe Crescent, Milford, Auckland, 0620 New Zealand

Physical address used from 04 Aug 2015 to 04 Jul 2022

Address #2: 62 Medallion Drive, Oteha, Auckland, 0632 New Zealand

Physical & registered address used from 02 Nov 2012 to 04 Aug 2015

Address #3: 70 Medallion Drive, Oteha, Auckland, 0632 New Zealand

Physical & registered address used from 04 Jul 2012 to 02 Nov 2012

Address #4: 3/127 Nile Road, Milford, North Shore City, 0620 New Zealand

Registered & physical address used from 30 Mar 2011 to 04 Jul 2012

Address #5: 15 Keating Rise, Northcross, North Shore City New Zealand

Registered & physical address used from 25 Jun 2009 to 30 Mar 2011

Address #6: 53 Rock Isle Road, Torbay, Auckland

Registered & physical address used from 14 Jun 2004 to 25 Jun 2009

Address #7: 183 Browns Bay Road, Browns Bay, Auckland

Physical address used from 19 Jun 2000 to 14 Jun 2004

Address #8: 20 Braemar Road, Castor Bay, Auckland

Physical address used from 19 Jun 2000 to 19 Jun 2000

Address #9: 20 Braemar Road, Castor Bay, Auckland

Registered address used from 19 Jun 2000 to 14 Jun 2004

Address #10: 6 Dominion Street, Takapuna, Auckland

Registered address used from 12 Apr 2000 to 19 Jun 2000

Address #11: 6 Dominion Street, Takapuna, Auckland

Physical address used from 20 Mar 1999 to 19 Jun 2000

Address #12: 6 Dominion Street, Takapuna, Auckland

Registered address used from 20 Mar 1999 to 12 Apr 2000

Contact info
64 274 776276
Phone
Lynne.bartlett@prodsol.com
Email
www.prodsol.com
29 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Bartlett, Gary Russell Waiake
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bartlett, Lynne Waiake
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Bartlett, Lynne Waiake
Auckland
0630
New Zealand
Individual Bartlett, Gary Waiake
Auckland
0630
New Zealand
Directors

Gary Russell Bartlett - Director

Appointment date: 01 Jan 2024

Address: Waiake, Auckland, 0630 New Zealand

Address used since 01 Jan 2024


Maurice Edwin Bartlett - Director (Inactive)

Appointment date: 21 May 2015

Termination date: 01 Jan 2024

Address: Milford, Auckland, 0620 New Zealand

Address used since 21 May 2015


Gary Russell Bartlett - Director (Inactive)

Appointment date: 11 Dec 1998

Termination date: 08 Jul 2015

Address: Oteha, Auckland, 0632 New Zealand

Address used since 03 Sep 2012


Scott Murray Jacobs - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 27 May 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Mar 2011


Paulus Laurentius Maria Heimel - Director (Inactive)

Appointment date: 11 Dec 1998

Termination date: 06 Sep 2000

Address: Henderson, Auckland,

Address used since 11 Dec 1998


Steven David Carden - Director (Inactive)

Appointment date: 11 Dec 1998

Termination date: 04 Sep 2000

Address: Newton, Auckland,

Address used since 11 Dec 1998

Nearby companies

Prodsol International Limited
1/17 Dallinghoe Crescent

D&n Mayfield Investment Limited
21 Dallinghoe Crescent

Skip For Life Charitable Trust
22 Dallinghoe Crescent

Kiwi Green Group Limited
20 B Dallinghoe Crescent

Bentropy Limited
9 Anakiwa Place

Mainly Gas & Plumbing Services 2012 Limited
6 Anakiwa Place

Similar companies

Bolin Investment Limited
3c Dallinghoe Crescent

Design Delivery Solutions Limited
140nile Road

Hahei Consulting Limited
80 East Coast Road

Health-e-change Consulting Limited
42 Gordon Avenue

Point One Holdings Limited
12a Dallinghoe Crescent

Seasky Limited
12a Tobruk Crescent